UKBizDB.co.uk

INTERNATIONAL CAR DISTRIBUTION PROGRAMME LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as International Car Distribution Programme Limited. The company was founded 30 years ago and was given the registration number 02860398. The firm's registered office is in SOLIHULL. You can find them at Corner Oak, 1 Homer Road, Solihull, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNATIONAL CAR DISTRIBUTION PROGRAMME LIMITED
Company Number:02860398
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1993
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Corner Oak, 1 Homer Road, Solihull, England, B91 3QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG

Secretary30 March 2011Active
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG

Director25 May 2000Active
Corner Oak, 1 Homer Road, Solihull, England, B91 3QG

Director15 March 2010Active
Manor Cottage Manor Road, Solihull, B91 2BL

Secretary08 October 1993Active
Unit 5 The Hen House, Oldwich La West, Chadwick End, Solihull, B93 0BJ

Secretary01 July 1999Active
Unit 5 The Hen House, Oldwich La West, Chadwick End, Solihull, B93 0BJ

Director12 July 2006Active
Appleslade House, Blackbush Road, Milford-On-Sea, SO41 0PB

Director08 October 1993Active
Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG

Director10 May 2011Active
Viale Cairoli 111/B, Treviso, Italy,

Director25 May 2000Active
Unit 5, The Hen House, Oldwich Lane West Chadwick End, Solihull, England, B93 0BJ

Director31 March 2005Active
Manor Cottage Manor Road, Solihull, B91 2BL

Director08 October 1993Active
54 High Street, Ross On Wye, HR9 5HH

Director08 October 1993Active
Cilwendeg, Main Road, Gwaelod Y Garth, Cardiff, CF15 9HJ

Director25 May 2000Active
Regus, Central Boulevard, Blythe Valley Park, Shirley, Solihull, England, B90 8AG

Director10 October 2014Active
Unit 5 The Hen House, Oldwich La West, Chadwick End, Solihull, B93 0BJ

Director01 September 2002Active
13 Rue Rene Bazin, Paris, France, FOREIGN

Director01 March 2002Active
50 Ward Grove, Warwick, CV34 6QL

Director08 October 1993Active
Unit 5, The Hen House, Oldwich Lane West Chadwick End, Solihull, England, B93 0BJ

Director01 July 1999Active
"Pendle", Green Lane, Bath Road, Littlewick Green, SL6 3QR

Director08 October 1993Active

People with Significant Control

Mr Stephen Victor Young
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Corner Oak, 1 Homer Road, Solihull, England, B91 3QG
Nature of control:
  • Significant influence or control
Dr Andrew George Tongue
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Corner Oak, 1 Homer Road, Solihull, England, B91 3QG
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved voluntary.

Download
2022-03-08Gazette

Gazette notice voluntary.

Download
2022-02-24Dissolution

Dissolution application strike off company.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Address

Change registered office address company with date old address new address.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-01-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-23Confirmation statement

Confirmation statement with no updates.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-04-04Officers

Termination director company with name termination date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-10Confirmation statement

Confirmation statement with updates.

Download
2016-01-10Accounts

Accounts with accounts type small.

Download
2015-10-20Annual return

Annual return company with made up date no member list.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-08-05Address

Change registered office address company with date old address new address.

Download
2015-01-12Accounts

Accounts with accounts type small.

Download
2014-10-14Officers

Appoint person director company with name date.

Download
2014-10-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.